Search icon

NAVARRO INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: NAVARRO INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAVARRO INTERNATIONAL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jan 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Aug 2011 (14 years ago)
Document Number: L03000003526
FEI/EIN Number 753100110

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1851 SW 141 AVE, MIAMI, FL, 33175
Mail Address: 1851 SW 141 AVE, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA LEONEL Manager 1851 SW 141 AVE, MIAMI, FL, 33175
BAQUEIRO EDITH Auth 1851 SW 141 AVE, MIAMI, FL, 33175
Crespo Neryda Agent 15200 SW 81 Lane, MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000071877 PEAT SORB USA ACTIVE 2019-06-27 2029-12-31 - 3012 NW 24 ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-24 Crespo, Neryda -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 15200 SW 81 Lane, MIAMI, FL 33193 -
LC AMENDMENT 2011-08-01 - -
LC AMENDMENT 2011-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 1851 SW 141 AVE, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2009-04-14 1851 SW 141 AVE, MIAMI, FL 33175 -
AMENDMENT 2005-09-26 - -
AMENDMENT 2003-05-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State